LENOVO TECHNOLOGY (UNITED KINGDOM) LIMITED
HOOK THINK PRODUCTS UNITED KINGDOM LIMITED IBM PRODUCTS UNITED KINGDOM LIMITED IBM UNITED KINGDOM BTO BUSINESS CONSULTING SERVICESLIMITED STAGDALE LIMITED

Hellopages » Hampshire » Hart » RG27 9UP

Company number 04912819
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address DISCOVERY HOUSE, 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9UP
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Gareth James Holton as a director; Appointment of Gareth James Holton as a director on 16 February 2017; Resolutions RES13 ‐ Company business 19/01/2017 . The most likely internet sites of LENOVO TECHNOLOGY (UNITED KINGDOM) LIMITED are www.lenovotechnologyunitedkingdom.co.uk, and www.lenovo-technology-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Fleet Rail Station is 5.3 miles; to Basingstoke Rail Station is 5.9 miles; to Bramley (Hants) Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lenovo Technology United Kingdom Limited is a Private Limited Company. The company registration number is 04912819. Lenovo Technology United Kingdom Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Lenovo Technology United Kingdom Limited is Discovery House 18 Bartley Wood Business Park Bartley Way Hook Hampshire Rg27 9up. . CALDWELL, Paula is a Secretary of the company. GLEESON, Colm is a Director of the company. HOLTON, Gareth James is a Director of the company. LAURENT, Christophe is a Director of the company. Secretary DOYLE, Laurence Aidan has been resigned. Secretary JONES, Daniel Edward has been resigned. Secretary JONES, Steven Alan Vaughan has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BLACKMORE, David John has been resigned. Director BORNIBUS, Francois Noel has been resigned. Director DOBBIN, Paul Robert has been resigned. Director DOYLE, Laurence Aidan has been resigned. Director ESPELUND, Jorgen Arne has been resigned. Director GODIN, Marc Etienne has been resigned. Director HANSFORD, Gareth has been resigned. Director MUNRO, Alan Stuart has been resigned. Director VAN DUIJL, Milko has been resigned. Director WARWICK, Allan John has been resigned. Director WELLS, Christopher James has been resigned. Director WILSON, Stephen David has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
CALDWELL, Paula
Appointed Date: 30 November 2016

Director
GLEESON, Colm
Appointed Date: 21 October 2016
51 years old

Director
HOLTON, Gareth James
Appointed Date: 16 February 2017
51 years old

Director
LAURENT, Christophe
Appointed Date: 21 October 2016
52 years old

Resigned Directors

Secretary
DOYLE, Laurence Aidan
Resigned: 08 August 2007
Appointed Date: 31 March 2005

Secretary
JONES, Daniel Edward
Resigned: 30 November 2016
Appointed Date: 06 August 2007

Secretary
JONES, Steven Alan Vaughan
Resigned: 31 March 2005
Appointed Date: 20 November 2003

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 20 November 2003
Appointed Date: 26 September 2003

Director
BLACKMORE, David John
Resigned: 23 May 2012
Appointed Date: 07 April 2011
61 years old

Director
BORNIBUS, Francois Noel
Resigned: 21 October 2016
Appointed Date: 01 April 2012
64 years old

Director
DOBBIN, Paul Robert
Resigned: 21 October 2016
Appointed Date: 02 May 2013
55 years old

Director
DOYLE, Laurence Aidan
Resigned: 27 March 2009
Appointed Date: 22 April 2005
56 years old

Director
ESPELUND, Jorgen Arne
Resigned: 25 September 2013
Appointed Date: 17 September 2008
47 years old

Director
GODIN, Marc Etienne
Resigned: 21 October 2016
Appointed Date: 23 May 2012
60 years old

Director
HANSFORD, Gareth
Resigned: 08 August 2007
Appointed Date: 31 March 2005
61 years old

Director
MUNRO, Alan Stuart
Resigned: 16 October 2009
Appointed Date: 01 April 2009
66 years old

Director
VAN DUIJL, Milko
Resigned: 31 May 2012
Appointed Date: 22 April 2005
63 years old

Director
WARWICK, Allan John
Resigned: 21 October 2016
Appointed Date: 01 April 2009
64 years old

Director
WELLS, Christopher James
Resigned: 20 August 2008
Appointed Date: 08 May 2007
63 years old

Director
WILSON, Stephen David
Resigned: 31 March 2005
Appointed Date: 20 November 2003
66 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 20 November 2003
Appointed Date: 26 September 2003

LENOVO TECHNOLOGY (UNITED KINGDOM) LIMITED Events

24 Mar 2017
Appointment of Gareth James Holton as a director
23 Mar 2017
Appointment of Gareth James Holton as a director on 16 February 2017
08 Mar 2017
Resolutions
  • RES13 ‐ Company business 19/01/2017

27 Feb 2017
Termination of appointment of Paul Robert Dobbin as a director on 21 October 2016
16 Feb 2017
Termination of appointment of Paul Robert Dobbin as a director on 21 October 2016
...
... and 78 more events
28 Nov 2003
Registered office changed on 28/11/03 from: p o box 55 7 spa road london SE16 3QQ
28 Nov 2003
Secretary resigned
28 Nov 2003
Director resigned
19 Nov 2003
Company name changed stagdale LIMITED\certificate issued on 19/11/03
26 Sep 2003
Incorporation